Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRIMESKILL LIMITED
Company Information for

PRIMESKILL LIMITED

LONDON, E1,
Company Registration Number
03506125
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Primeskill Ltd
PRIMESKILL LIMITED was founded on 1998-02-06 and had its registered office in London. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
PRIMESKILL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03506125
Date formed 1998-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-14 20:25:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PRIMESKILL LIMITED
The following companies were found which have the same name as PRIMESKILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRIMESKILLS KONSULT LIMITED 1 WOOLWICH NEW ROAD LONDON UNITED KINGDOM SE18 6EX Active - Proposal to Strike off Company formed on the 2015-11-03
Primeskill Staffing Services 400 E Esplanade Dr #105 Oxnard CA 93036 Active Company formed on the 2007-01-22
PRIMESKILLS, INC 10179 FRESH MEADOW LANE BOCA RATON FL 33498 Active Company formed on the 2010-02-08
PRIMESKILLS INC Georgia Unknown
PRIMESKILLS INC Georgia Unknown

Company Officers of PRIMESKILL LIMITED

Current Directors
Officer Role Date Appointed
QAS SECRETARIES LIMITED
Company Secretary 1998-02-06
CAROL JOUBERT
Director 2013-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MARY MEYER
Director 2013-02-15 2013-05-30
JOHN ROBERT MONTAGU STUART WORTLEY HUNT
Director 2005-01-15 2013-02-15
MICHAEL PATRICK DWEN
Director 1998-08-01 2005-01-15
SANDRO FREI
Director 1998-02-06 1998-10-15
JAMES WILLIAM GRASSICK
Director 1998-02-06 1998-08-01
THEYDON SECRETARIES LIMITED
Nominated Secretary 1998-02-06 1998-02-06
THEYDON NOMINEES LIMITED
Nominated Director 1998-02-06 1998-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QAS SECRETARIES LIMITED FARNELL INVEST HOLDING LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED INTERNATIONAL FACADE CONSTRUCTORS LIMITED Company Secretary 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED OUI CONSULTING LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Dissolved 2017-11-21
QAS SECRETARIES LIMITED VISTAMERA SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REID BREWIN ARCHITECTS (UK) LIMITED Company Secretary 2015-01-16 CURRENT 2015-01-16 Active
QAS SECRETARIES LIMITED DOMINION TRUST COMPANY (UK) LIMITED Company Secretary 2014-10-13 CURRENT 2002-07-12 Active - Proposal to Strike off
QAS SECRETARIES LIMITED FORVEST ADVISORY SERVICES LIMITED Company Secretary 2014-10-13 CURRENT 2005-11-16 Active - Proposal to Strike off
QAS SECRETARIES LIMITED SOGESSCAM LTD Company Secretary 2013-09-01 CURRENT 2005-09-08 Dissolved 2018-02-13
QAS SECRETARIES LIMITED ARCHOS CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED OPENDATA CONSULTING LIMITED Company Secretary 2013-03-14 CURRENT 2013-03-14 Dissolved 2016-07-19
QAS SECRETARIES LIMITED INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED Company Secretary 2012-11-14 CURRENT 2012-11-14 Active
QAS SECRETARIES LIMITED AGIR I&S LIMITED Company Secretary 2012-10-01 CURRENT 2006-02-15 Dissolved 2018-05-01
QAS SECRETARIES LIMITED GLOBAL MERCURY LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-08-16
QAS SECRETARIES LIMITED PRIMROSE LANE CONSULTING LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2017-02-07
QAS SECRETARIES LIMITED BELDEX TEXTILES LIMITED Company Secretary 2012-03-15 CURRENT 2012-03-15 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PATMOS CAPITAL LIMITED Company Secretary 2012-02-02 CURRENT 2012-02-02 Dissolved 2016-04-12
QAS SECRETARIES LIMITED CHARLEX CROWN CENTURY TRADING LIMITED Company Secretary 2010-11-03 CURRENT 2010-09-02 Active - Proposal to Strike off
QAS SECRETARIES LIMITED NEWMARK BUILDERS LIMITED Company Secretary 2010-08-05 CURRENT 2003-01-17 Active - Proposal to Strike off
QAS SECRETARIES LIMITED MAINLAND GLOBAL SERVICES LIMITED Company Secretary 2010-08-05 CURRENT 1998-11-30 Active
QAS SECRETARIES LIMITED IDEALPOINT PROPERTIES LIMITED Company Secretary 2010-08-05 CURRENT 2005-04-20 Active
QAS SECRETARIES LIMITED RAVEPOINT ENGINEERING LIMITED Company Secretary 2010-08-05 CURRENT 2004-11-02 Active
QAS SECRETARIES LIMITED INDEX & PARTNERS LTD Company Secretary 2010-07-01 CURRENT 1995-06-09 Active
QAS SECRETARIES LIMITED A & R COSMETICS LIMITED Company Secretary 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
QAS SECRETARIES LIMITED REMOTE CONTROL EXPRESS LIMITED Company Secretary 2009-11-06 CURRENT 2008-05-28 Active
QAS SECRETARIES LIMITED MEDSTEEL LIMITED Company Secretary 2009-08-01 CURRENT 2008-01-25 Active
QAS SECRETARIES LIMITED KILIMINO LIMITED Company Secretary 2009-07-06 CURRENT 2008-02-29 Active - Proposal to Strike off
QAS SECRETARIES LIMITED CEC GROUP LIMITED Company Secretary 2009-06-10 CURRENT 2003-11-07 Active
QAS SECRETARIES LIMITED AROMATICS TRADING LIMITED Company Secretary 2009-02-17 CURRENT 2004-12-02 Active
QAS SECRETARIES LIMITED BROAD & BRIDGE LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2013-12-24
QAS SECRETARIES LIMITED EXTRAL TECHNOLOGY LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Dissolved 2015-10-06
QAS SECRETARIES LIMITED PRODIMEX LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-21 Active - Proposal to Strike off
QAS SECRETARIES LIMITED KEYCREST LIMITED Company Secretary 2006-10-23 CURRENT 2006-10-23 Active - Proposal to Strike off
QAS SECRETARIES LIMITED PRESTON TRADING LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-03-28
QAS SECRETARIES LIMITED PINEBROOK LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Dissolved 2014-10-07
QAS SECRETARIES LIMITED BELCOURT LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-06-07
QAS SECRETARIES LIMITED FLOWER RECORDS LIMITED Company Secretary 2006-02-14 CURRENT 2005-12-05 Active
QAS SECRETARIES LIMITED MEDEXTENS LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Active - Proposal to Strike off
QAS SECRETARIES LIMITED TIMISION WORLDWIDE LIMITED Company Secretary 2002-05-13 CURRENT 1998-02-25 Dissolved 2015-03-10
QAS SECRETARIES LIMITED CONTRACTING SERVICES (UK) LIMITED Company Secretary 2001-08-30 CURRENT 1998-12-29 Dissolved 2014-06-03
QAS SECRETARIES LIMITED LEADING RESOURCES LIMITED Company Secretary 2000-04-19 CURRENT 2000-04-19 Active - Proposal to Strike off
QAS SECRETARIES LIMITED CHENEX LIMITED Company Secretary 1999-12-14 CURRENT 1997-10-14 Active - Proposal to Strike off
QAS SECRETARIES LIMITED EURIAD (UK) LIMITED Company Secretary 1998-12-29 CURRENT 1998-12-29 Active - Proposal to Strike off
CAROL JOUBERT RAFT INVESTMENT LIMITED Director 2017-09-20 CURRENT 2004-01-16 Active
CAROL JOUBERT NETTOGO LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
CAROL JOUBERT ST. JAMES'S CLOSE MANAGEMENT COMPANY LIMITED Director 2016-09-17 CURRENT 2000-11-15 Active
CAROL JOUBERT PENNYCROFT INVESTMENTS LIMITED Director 2016-08-10 CURRENT 2007-08-13 Active
CAROL JOUBERT APOLY TRADE LTD Director 2016-03-28 CURRENT 2013-08-27 Active
CAROL JOUBERT DAVENPORT WORLD TRADING LTD Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
CAROL JOUBERT B.A TECHNOLOGIES LTD Director 2016-03-02 CURRENT 2016-03-02 Dissolved 2017-05-16
CAROL JOUBERT SOURSTEEL LTD Director 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-07-25
CAROL JOUBERT DMT PHARM LTD. Director 2015-11-20 CURRENT 2012-11-13 Active - Proposal to Strike off
CAROL JOUBERT SANTURA TRADING LTD Director 2015-10-01 CURRENT 2009-10-22 Active - Proposal to Strike off
CAROL JOUBERT SANDYVIEW LIMITED Director 2015-04-30 CURRENT 2003-12-11 Active
CAROL JOUBERT TTI GLOBAL LIMITED Director 2015-03-20 CURRENT 2015-03-03 Active - Proposal to Strike off
CAROL JOUBERT FNP MEDIA LIMITED Director 2014-12-11 CURRENT 2006-05-05 Active - Proposal to Strike off
CAROL JOUBERT WELFARE TRADING LIMITED Director 2014-11-20 CURRENT 2013-01-17 Active - Proposal to Strike off
CAROL JOUBERT GLOBAL ESTATE & ASSETS LTD. Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
CAROL JOUBERT EVITERNITYTECH LTD Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
CAROL JOUBERT ATM SECRETARIES LIMITED Director 2014-07-01 CURRENT 2006-07-11 Active
CAROL JOUBERT EXPRESS ASSISTANCE UK LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
CAROL JOUBERT PHARMALOG LIMITED Director 2014-04-28 CURRENT 2005-04-14 Dissolved 2018-01-16
CAROL JOUBERT LEADING RESOURCES LIMITED Director 2014-04-13 CURRENT 2000-04-19 Active - Proposal to Strike off
CAROL JOUBERT BASE ENERGY LIMITED Director 2014-01-23 CURRENT 2012-04-12 Active - Proposal to Strike off
CAROL JOUBERT SHARED WOOD LIMITED Director 2014-01-16 CURRENT 2008-01-17 Active - Proposal to Strike off
CAROL JOUBERT VAN DROOGENBROECK FINANCE LTD. Director 2014-01-15 CURRENT 2014-01-15 Active - Proposal to Strike off
CAROL JOUBERT ELIRA LTD Director 2013-11-26 CURRENT 2013-03-06 Active - Proposal to Strike off
CAROL JOUBERT MARK PETERSON LTD. Director 2013-11-19 CURRENT 2013-11-19 Active
CAROL JOUBERT DYNASTION LTD Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
CAROL JOUBERT NORD COMMERCE LTD. Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off
CAROL JOUBERT A.C.N. LIMITED Director 2013-09-23 CURRENT 2004-12-22 Active - Proposal to Strike off
CAROL JOUBERT CALYPSO COMMERCE LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
CAROL JOUBERT TITUS MERCHANTS LIMITED Director 2013-09-16 CURRENT 1998-02-13 Dissolved 2017-11-14
CAROL JOUBERT REDCROFT ASSOCIATES LIMITED Director 2013-08-02 CURRENT 2006-07-11 Active
CAROL JOUBERT LANFRAY INVESTMENTS LTD. Director 2013-04-11 CURRENT 2012-08-16 Dissolved 2016-12-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-10SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-12-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-23DS01APPLICATION FOR STRIKING-OFF
2016-10-07AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0128/06/16 FULL LIST
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-25AR0115/02/16 FULL LIST
2015-09-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-16AR0115/02/15 FULL LIST
2015-03-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 18/04/2014
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0115/02/14 FULL LIST
2013-07-31AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-30AP01DIRECTOR APPOINTED MRS CAROL JOUBERT
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEYER
2013-02-20AR0115/02/13 FULL LIST
2013-02-15AP01DIRECTOR APPOINTED MRS CAROLINE MARY MEYER
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT
2012-05-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-07AR0106/02/12 FULL LIST
2011-07-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-04AR0106/02/11 FULL LIST
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-18AR0106/02/10 FULL LIST
2010-02-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 06/02/2010
2009-09-05AA31/12/08 TOTAL EXEMPTION FULL
2009-02-12363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2009-02-12190LOCATION OF DEBENTURE REGISTER
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-09-03AA31/12/07 TOTAL EXEMPTION FULL
2008-05-02363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-07363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-09363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ
2003-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-07244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-12363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-10244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-25363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-10-23244DELIVERY EXT'D 3 MTH 31/12/00
2001-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-14363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16363(288)SECRETARY'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-01-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-02244DELIVERY EXT'D 3 MTH 31/12/98
1999-04-07363aRETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS
1998-10-26288bDIRECTOR RESIGNED
1998-10-22288aNEW DIRECTOR APPOINTED
1998-09-25288bDIRECTOR RESIGNED
1998-05-2688(2)RAD 31/03/98--------- £ SI 998@1=998 £ IC 2/1000
1998-05-07288aNEW DIRECTOR APPOINTED
1998-04-18288aNEW SECRETARY APPOINTED
1998-04-16225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1998-04-16288aNEW DIRECTOR APPOINTED
1998-03-30288bDIRECTOR RESIGNED
1998-03-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PRIMESKILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRIMESKILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRIMESKILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of PRIMESKILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRIMESKILL LIMITED
Trademarks
We have not found any records of PRIMESKILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRIMESKILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PRIMESKILL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PRIMESKILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRIMESKILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRIMESKILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.